UKBizDB.co.uk

PINNACLE GRAPHIC DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pinnacle Graphic Design Limited. The company was founded 22 years ago and was given the registration number 04299674. The firm's registered office is in ILKLEY. You can find them at 32-34 The Grove, , Ilkley, West Yorkshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:PINNACLE GRAPHIC DESIGN LIMITED
Company Number:04299674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:32-34 The Grove, Ilkley, West Yorkshire, United Kingdom, LS29 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-34, The Grove, Ilkley, LS29 9EE

Secretary28 March 2014Active
4 Raeburn Drive, Bradford, BD6 2LL

Director01 July 2004Active
11, Dale View Ilkley West Yorkshire, 11 Dale View, Ilkley, United Kingdom, LS29 9BP

Director05 October 2001Active
1 Heather Grove, Leeds, LS13 4LE

Secretary05 October 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 October 2001Active
1 Heather Grove, Leeds, LS13 4LE

Director05 October 2001Active
46 George Street, Bradford, Shipley, BD18 4PT

Director05 October 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 October 2001Active

People with Significant Control

Mr Keith Mccann
Notified on:21 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:32-34, The Grove, Ilkley, United Kingdom, LS29 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin John Watson
Notified on:21 June 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:32-34, The Grove, Ilkley, United Kingdom, LS29 9EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Address

Change registered office address company with date old address new address.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.